Company NameWisecall Claims Assistance Limited
DirectorsJoanne Harman and Doug Laver
Company StatusActive
Company Number03711784
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusCurrent
Appointed20 December 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Donald Charles Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameMr James William Humphreys
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleInsurance Claims
Country of ResidenceGibraltar
Correspondence Address522 Eurotowers
Europort
Gibraltar
Secretary NameAnnette Bridget Madigan
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Station House Mews
Edmonton
London
N9 0PH
Secretary NameJulie Ann McGeever
NationalityBritish
StatusResigned
Appointed23 October 2001(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameSean Butler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address16 Morton Close
Glebe Village
Washington
Tyne & Wear
NE38 7RG
Director NameMr Christopher Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DU
Director NameMr Andrew Thomas Wilson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameStephen John Bell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2006)
RoleAccountant
Correspondence Address20 Shipley Road
Tynemouth
Tyne & Wear
NE30 2SB
Director NameChristopher Green
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2008)
RoleAccountant
Correspondence Address14 Cheviot View
Gateshead
Tyne & Wear
NE10 9SF
Director NameDavid Ian Blake More
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 May 2007)
RoleSales Director
Correspondence Address60 Asgard Drive
Bedford
Bedfordshire
MK41 0UT
Director NameDavid Andrew Muirhead
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Helmdon
Sulgrave
Washington
Tyne And Wear
NE37 3AP
Director NamePhilip Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameMr David Forster Amis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameMr Christopher Jon Latham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(19 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(19 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(20 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewisecallclaimsassistance.com
Telephone0845 8735500
Telephone regionUnknown

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£334,694
Cash£386,372
Current Liabilities£1,558,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 8 October 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2012Delivered on: 26 January 2012
Satisfied on: 3 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 July 2007Delivered on: 30 July 2007
Satisfied on: 30 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 2004Delivered on: 14 May 2004
Satisfied on: 21 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2002Delivered on: 30 November 2002
Satisfied on: 11 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1999Delivered on: 30 September 1999
Satisfied on: 11 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £2,500 credited to account no 10044368 in any currency.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 October 2020Appointment of Mr Doug Laver as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
21 December 2018Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 037117840006 in full (1 page)
17 August 2018Satisfaction of charge 037117840009 in full (1 page)
17 August 2018Appointment of Mr Neil Lithgow Cunningham as a director on 15 August 2018 (2 pages)
17 August 2018Termination of appointment of Christopher Jon Latham as a director on 15 August 2018 (1 page)
17 August 2018Appointment of Mr Nigel James Ward as a director on 15 August 2018 (2 pages)
6 August 2018Accounts for a small company made up to 28 February 2018 (14 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
20 February 2018Notification of Kindertons Holdings Limited as a person with significant control on 23 February 2017 (2 pages)
20 February 2018Cessation of 2012 Business Limited as a person with significant control on 23 February 2017 (1 page)
29 November 2017Full accounts made up to 28 February 2017 (13 pages)
29 November 2017Full accounts made up to 28 February 2017 (13 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 February 2017Satisfaction of charge 037117840007 in full (4 pages)
9 February 2017Satisfaction of charge 037117840008 in full (4 pages)
9 February 2017Satisfaction of charge 037117840008 in full (4 pages)
9 February 2017Satisfaction of charge 037117840007 in full (4 pages)
17 November 2016All of the property or undertaking has been released from charge 037117840008 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037117840007 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037117840007 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037117840008 (1 page)
13 October 2016Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 13 October 2016 (1 page)
13 October 2016Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 13 October 2016 (1 page)
17 August 2016Full accounts made up to 29 February 2016 (14 pages)
17 August 2016Full accounts made up to 29 February 2016 (14 pages)
4 April 2016Registration of charge 037117840009, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 037117840009, created on 24 March 2016 (31 pages)
13 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 200
(4 pages)
13 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 200
(4 pages)
1 December 2015Full accounts made up to 28 February 2015 (17 pages)
1 December 2015Full accounts made up to 28 February 2015 (17 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
5 December 2014Full accounts made up to 28 February 2014 (17 pages)
5 December 2014Full accounts made up to 28 February 2014 (17 pages)
7 October 2014Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page)
7 October 2014Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page)
4 September 2014Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(5 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2013Registration of charge 037117840007 (89 pages)
11 October 2013Registration of charge 037117840007 (89 pages)
10 October 2013Registration of charge 037117840008 (10 pages)
10 October 2013Registration of charge 037117840008 (10 pages)
8 October 2013Registration of charge 037117840006 (36 pages)
8 October 2013Registration of charge 037117840006 (36 pages)
29 August 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
29 August 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 February 2013Appointment of Mr Christopher Jon Latham as a director (2 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Appointment of Mr Stephen Faun as a director (2 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Appointment of Mr Stephen Faun as a director (2 pages)
15 February 2013Appointment of Mr Christopher Jon Latham as a director (2 pages)
6 February 2013Termination of appointment of Donald Rodger as a director (1 page)
6 February 2013Termination of appointment of Donald Rodger as a director (1 page)
4 April 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
4 April 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages)
29 February 2012Secretary's details changed for Julie Ann Mcgeever on 28 February 2012 (1 page)
29 February 2012Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages)
29 February 2012Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages)
29 February 2012Secretary's details changed for Julie Ann Mcgeever on 28 February 2012 (1 page)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 June 2011Resolutions
  • RES13 ‐ Sec 175 23/03/2011
(1 page)
14 June 2011Resolutions
  • RES13 ‐ Sec 175 23/03/2011
(1 page)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of David Amis as a director (2 pages)
10 August 2010Termination of appointment of David Amis as a director (2 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Termination of appointment of Philip Smith as a director (1 page)
26 March 2010Termination of appointment of Philip Smith as a director (1 page)
18 February 2010Director's details changed for David Forster Amis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Andrew Thomas Wilson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Donald Charles Rodger on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Donald Charles Rodger on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Andrew Thomas Wilson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Philip Smith on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Forster Amis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Philip Smith on 18 February 2010 (2 pages)
17 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 September 2009Director appointed philip smith (2 pages)
23 September 2009Director appointed philip smith (2 pages)
10 September 2009Director appointed david forster amis (2 pages)
10 September 2009Director's change of particulars / andrew wilson / 01/09/2009 (1 page)
10 September 2009Director appointed david forster amis (2 pages)
10 September 2009Director's change of particulars / andrew wilson / 01/09/2009 (1 page)
2 July 2009Appointment terminated director david muirhead (1 page)
2 July 2009Appointment terminated director david muirhead (1 page)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank house sunderland tyne & wear SR5 3JF (1 page)
18 November 2008Director's change of particulars / david muirhead / 01/11/2008 (1 page)
18 November 2008Director's change of particulars / david muirhead / 01/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank house sunderland tyne & wear SR5 3JF (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from suite 4 vermont house vermont road washington tyne and wear NE37 2SQ (1 page)
8 October 2008Registered office changed on 08/10/2008 from suite 4 vermont house vermont road washington tyne and wear NE37 2SQ (1 page)
2 September 2008Director appointed david andrew muirhead (2 pages)
2 September 2008Director appointed david andrew muirhead (2 pages)
17 April 2008Appointment terminated director christopher green (1 page)
17 April 2008Appointment terminated director christopher green (1 page)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
12 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
2 March 2006Return made up to 11/02/06; full list of members (8 pages)
2 March 2006Return made up to 11/02/06; full list of members (8 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 11/02/05; full list of members (8 pages)
7 March 2005Return made up to 11/02/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 May 2004Particulars of mortgage/charge (9 pages)
14 May 2004Particulars of mortgage/charge (9 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2003Nc inc already adjusted 22/05/03 (1 page)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2003Nc inc already adjusted 22/05/03 (1 page)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Ad 22/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 November 2003Ad 22/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
10 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
12 March 2001Return made up to 11/02/01; full list of members (6 pages)
12 March 2001Return made up to 11/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 July 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (3 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (3 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
11 February 1999Incorporation (16 pages)
11 February 1999Incorporation (16 pages)